Company number 05056822
Status Active
Incorporation Date 26 February 2004
Company Type Private Limited Company
Address MONTGOMERY CHAMBERS, 22 HARDWICK STREET, BUXTON, DERBYSHIRE, SK17 6DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 100
; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PHOENIX ESTATES (BUXTON) LIMITED are www.phoenixestatesbuxton.co.uk, and www.phoenix-estates-buxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Dove Holes Rail Station is 3 miles; to Chapel-en-le-Frith Rail Station is 3.7 miles; to Chinley Rail Station is 5.8 miles; to Edale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Estates Buxton Limited is a Private Limited Company.
The company registration number is 05056822. Phoenix Estates Buxton Limited has been working since 26 February 2004.
The present status of the company is Active. The registered address of Phoenix Estates Buxton Limited is Montgomery Chambers 22 Hardwick Street Buxton Derbyshire Sk17 6dh. . KIRK, David is a Secretary of the company. CARR, Walter is a Director of the company. FAUGNO, John Anthony is a Director of the company. FAUGNO, Teodoro is a Director of the company. MARSDEN, Alan Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KIRK, David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 February 2004
Appointed Date: 26 February 2004
Director
KIRK, David
Resigned: 10 June 2013
Appointed Date: 26 February 2004
84 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 February 2004
Appointed Date: 26 February 2004
PHOENIX ESTATES (BUXTON) LIMITED Events
10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
30 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
25 Aug 2015
Total exemption small company accounts made up to 28 February 2015
15 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
30 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 31 more events
22 Mar 2004
New secretary appointed;new director appointed
22 Mar 2004
New director appointed
22 Mar 2004
New director appointed
22 Mar 2004
New director appointed
26 Feb 2004
Incorporation
13 July 2007
Legal charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 484 lightwood road stoke on trent. By way of fixed charge…
19 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 crowestones buxton. By way of fixed charge the benefit…
12 May 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The hollies 30 st johns road buxton derbyshire. By way of…